Search icon

ARNO L. REIHS, INC.

Company Details

Name: ARNO L. REIHS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 May 1985 (40 years ago)
Entity Number: 997263
ZIP code: 12304
County: Albany
Place of Formation: New York
Address: 3514 STATE STREET, SCHENECTADY, NY, United States, 12304

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ARNO L. REIHS, INC. DOS Process Agent 3514 STATE STREET, SCHENECTADY, NY, United States, 12304

Chief Executive Officer

Name Role Address
ARNO L. REIHS, SR. Chief Executive Officer 3514 STATE STREET, SCHENECTADY, NY, United States, 12304

History

Start date End date Type Value
1999-06-28 2021-05-03 Address 3514 STATE STREET, SCHENECTADY, NY, 12304, USA (Type of address: Service of Process)
1992-12-08 2017-05-08 Address 451 WALLACE ROAD, SCHENECTADY, NY, 12304, USA (Type of address: Chief Executive Officer)
1992-12-08 2017-05-08 Address 451 WALLACE ROAD, SCHENECTADY, NY, 12304, USA (Type of address: Principal Executive Office)
1992-12-08 1999-06-28 Address 3620 STATE STREET, SCHENECTADY, NY, 12304, USA (Type of address: Service of Process)
1985-05-15 1992-12-08 Address 451 WALLACE RD., SCHENECTADY, NY, 12704, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210503062519 2021-05-03 BIENNIAL STATEMENT 2021-05-01
190529060275 2019-05-29 BIENNIAL STATEMENT 2019-05-01
170508006236 2017-05-08 BIENNIAL STATEMENT 2017-05-01
150512006373 2015-05-12 BIENNIAL STATEMENT 2015-05-01
130514006450 2013-05-14 BIENNIAL STATEMENT 2013-05-01
110523002869 2011-05-23 BIENNIAL STATEMENT 2011-05-01
070605002457 2007-06-05 BIENNIAL STATEMENT 2007-05-01
051031000706 2005-10-31 CERTIFICATE OF MERGER 2005-10-31
050623002536 2005-06-23 BIENNIAL STATEMENT 2005-05-01
030428002445 2003-04-28 BIENNIAL STATEMENT 2003-05-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9966088405 2021-02-18 0248 PPS 3514 State St, Schenectady, NY, 12304-4269
Loan Status Date 2022-03-17
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 183600
Loan Approval Amount (current) 183600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 89116
Servicing Lender Name Trustco Bank
Servicing Lender Address 5 Sarnowski Dr, Glenville, NY, 12302-1082
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Schenectady, SCHENECTADY, NY, 12304-4269
Project Congressional District NY-20
Number of Employees 19
NAICS code 452319
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 89116
Originating Lender Name Trustco Bank
Originating Lender Address Glenville, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 185369.7
Forgiveness Paid Date 2022-02-02

Date of last update: 27 Feb 2025

Sources: New York Secretary of State